CROSSKIT LIMITED

Register to unlock more data on OkredoRegister

CROSSKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08180207

Incorporation date

15/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2012)
dot icon27/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon07/06/2022
Purchase of own shares.
dot icon07/06/2022
Purchase of own shares.
dot icon31/05/2022
Cancellation of shares. Statement of capital on 2022-04-04
dot icon31/05/2022
Cancellation of shares. Statement of capital on 2022-04-06
dot icon31/05/2022
Purchase of own shares.
dot icon05/05/2022
Certificate of change of name
dot icon19/04/2022
Appointment of Ms Tazeem Zahra Abbas as a secretary on 2022-04-05
dot icon01/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/02/2022
Termination of appointment of Tazeem Zahra Abbas as a director on 2022-01-18
dot icon20/08/2021
Change of details for Mr Antony John Cross as a person with significant control on 2020-08-14
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/10/2020
Previous accounting period shortened from 2020-10-18 to 2020-09-30
dot icon22/09/2020
Change of details for Mr Antony John Cross as a person with significant control on 2020-08-14
dot icon22/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon22/09/2020
Cessation of Nicholas Benedict Montagu Kittoe as a person with significant control on 2020-08-14
dot icon22/09/2020
Cessation of Tazeem Zahra Abbas as a person with significant control on 2020-08-14
dot icon22/09/2020
Cessation of Roger Francis Adrian Cooke as a person with significant control on 2020-08-14
dot icon22/09/2020
Director's details changed for Mr Antony John Cross on 2020-08-14
dot icon14/09/2020
Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 2020-09-14
dot icon11/09/2020
Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2020-08-14
dot icon11/09/2020
Change of details for Mr Nicholas Benedict Montagu Kittoe as a person with significant control on 2020-08-14
dot icon11/09/2020
Change of details for Ms Tazeem Zahra Abbas as a person with significant control on 2020-08-14
dot icon11/09/2020
Director's details changed for Ms Tazeem Zahra Abbas on 2020-08-14
dot icon11/09/2020
Director's details changed for Mr Roger Francis Adrian Cooke on 2020-09-11
dot icon11/09/2020
Change of details for Mr Antony John Cross as a person with significant control on 2020-08-14
dot icon11/09/2020
Director's details changed for Mr Antony John Cross on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2020-09-11
dot icon11/09/2020
Director's details changed for Ms Tazeem Zahra Abbas on 2020-08-14
dot icon19/05/2020
Total exemption full accounts made up to 2019-10-18
dot icon02/01/2020
Previous accounting period extended from 2019-09-30 to 2019-10-18
dot icon07/11/2019
Resolutions
dot icon07/11/2019
Change of name notice
dot icon31/10/2019
Registered office address changed from Atlantic House Parkhouse Carlisle Cumbria CA3 0LJ United Kingdom to Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon22/08/2019
Change of details for Mr Roger Francis Adrian Cooke as a person with significant control on 2019-08-14
dot icon22/08/2019
Director's details changed for Mr Roger Francis Adrian Cooke on 2019-08-14
dot icon22/05/2019
Change of details for Mr Antony John Cross as a person with significant control on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Antony John Cross on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2019-05-22
dot icon22/05/2019
Director's details changed for Ms Tazeem Zahra Abbas on 2019-05-22
dot icon13/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon23/08/2018
Change of details for Mr Antony John Cross as a person with significant control on 2016-04-06
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon18/08/2017
Change of details for Mr Nicholas Benedict Montagu Kittoe as a person with significant control on 2017-08-15
dot icon18/08/2017
Change of details for Ms Tazeem Zahra Abbas as a person with significant control on 2017-08-15
dot icon18/08/2017
Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2017-08-15
dot icon18/08/2017
Change of details for Mr Nicholas Benedict Montagu Kittoe as a person with significant control on 2017-08-07
dot icon18/08/2017
Change of details for Ms Tazeem Zahra Abbas as a person with significant control on 2017-08-07
dot icon18/08/2017
Director's details changed for Ms Tazeem Zahra Abbas on 2017-08-15
dot icon08/08/2017
Director's details changed for Mr Antony John Cross on 2017-08-07
dot icon08/08/2017
Registered office address changed from Atlantic House Parkhouse Carlisle Cumbria United Kingdom to Atlantic House Parkhouse Carlisle Cumbria CA3 0LJ on 2017-08-08
dot icon07/08/2017
Director's details changed for Mr Roger Francis Adrian Cooke on 2017-08-07
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Registered office address changed from The Lough Thurstonfield Carlisle Cumbria CA5 6HB to Atlantic House Parkhouse Carlisle Cumbria on 2017-01-04
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Keith Young as a director on 2015-06-22
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/09/2014
Termination of appointment of Mary Deeming as a secretary on 2014-09-26
dot icon02/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/04/2014
Appointment of Mr Roger Francis Adrian Cooke as a director on 2012-09-28
dot icon09/09/2013
Appointment of Mr Keith Young as a director on 2013-09-03
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon04/08/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon02/08/2013
Resolutions
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon04/04/2013
Resolutions
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon15/03/2013
Statement of capital following an allotment of shares on 2012-09-28
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-05
dot icon10/10/2012
Consolidation of shares on 2012-09-28
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon10/10/2012
Resolutions
dot icon17/09/2012
Current accounting period extended from 2013-08-31 to 2013-09-30
dot icon17/09/2012
Director's details changed for Mr Anthony John Cross on 2012-09-17
dot icon15/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-12.82 % *

* during past year

Cash in Bank

£260,028.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.04M
-
0.00
1.73M
-
2022
4
5.61M
-
0.00
298.26K
-
2023
4
5.62M
-
0.00
260.03K
-
2023
4
5.62M
-
0.00
260.03K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.62M £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.03K £Descended-12.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Keith
Director
03/09/2013 - 22/06/2015
90
Cooke, Roger Francis Adrian
Director
28/09/2012 - Present
5
Kittoe, Nicholas Benedict Montagu
Director
15/08/2012 - Present
23
Cross, Antony John
Director
15/08/2012 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSSKIT LIMITED

CROSSKIT LIMITED is an(a) Active company incorporated on 15/08/2012 with the registered office located at Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSKIT LIMITED?

toggle

CROSSKIT LIMITED is currently Active. It was registered on 15/08/2012 .

Where is CROSSKIT LIMITED located?

toggle

CROSSKIT LIMITED is registered at Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria CA3 0JG.

What does CROSSKIT LIMITED do?

toggle

CROSSKIT LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CROSSKIT LIMITED have?

toggle

CROSSKIT LIMITED had 4 employees in 2023.

What is the latest filing for CROSSKIT LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-15 with no updates.